D.M.KEITH (CA) LIMITED

Register to unlock more data on OkredoRegister

D.M.KEITH (CA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01251772

Incorporation date

29/03/1976

Size

Full

Contacts

Registered address

Registered address

D M Keith Limited, Thwaite Gate, Leeds LS10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1979)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon24/01/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon06/01/2025
Full accounts made up to 2024-04-30
dot icon02/01/2025
Certificate of change of name
dot icon21/05/2024
Register inspection address has been changed from Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to D M Keith Limited Thwaite Gate Leeds LS10 1DY
dot icon20/05/2024
Registered office address changed from Head Office Cornmill Garage Halifax Road Keighley West Yorkshire BD21 1AH to D M Keith Limited Thwaite Gate Leeds LS10 1DY on 2024-05-20
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon27/02/2024
Termination of appointment of Judith Carol Parker as a director on 2024-02-13
dot icon27/02/2024
Termination of appointment of Antony Dodsworth as a director on 2024-02-13
dot icon27/02/2024
Termination of appointment of Robin Michael Appleyard as a director on 2024-02-13
dot icon27/02/2024
Termination of appointment of Antony Dodsworth as a secretary on 2024-02-13
dot icon27/02/2024
Appointment of Mr Dougal Macdonald Keith as a director on 2024-02-13
dot icon27/02/2024
Appointment of Mr Angus Macdonald Keith as a director on 2024-02-13
dot icon27/02/2024
Cessation of Robin Michael Appleyard as a person with significant control on 2024-02-13
dot icon27/02/2024
Cessation of Judith Carol Parker as a person with significant control on 2024-02-13
dot icon27/02/2024
Notification of D.M.Keith Limited as a person with significant control on 2024-02-13
dot icon21/02/2024
Registration of charge 012517720012, created on 2024-02-13
dot icon15/02/2024
Registration of charge 012517720011, created on 2024-02-13
dot icon27/01/2024
Resolutions
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2011-01-10
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2011-04-18
dot icon15/01/2024
Satisfaction of charge 1 in full
dot icon09/01/2024
Satisfaction of charge 2 in full
dot icon09/01/2024
Satisfaction of charge 3 in full
dot icon09/01/2024
Satisfaction of charge 4 in full
dot icon09/01/2024
Satisfaction of charge 5 in full
dot icon09/01/2024
Satisfaction of charge 6 in full
dot icon09/01/2024
Satisfaction of charge 7 in full
dot icon09/01/2024
Satisfaction of charge 9 in full
dot icon10/11/2023
Full accounts made up to 2023-04-30
dot icon07/06/2023
Resolutions
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon19/05/2023
Change of details for Mrs Judith Carol Parker as a person with significant control on 2023-05-17
dot icon19/05/2023
Change of details for Mr Robin Michael Appleyard as a person with significant control on 2023-05-17
dot icon18/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon18/05/2023
Cessation of Peggy Appleyard as a person with significant control on 2023-05-17
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Memorandum and Articles of Association
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon10/01/2023
Full accounts made up to 2022-04-30
dot icon30/11/2022
Statement of capital on 2022-10-07
dot icon12/05/2022
Change of details for Mrs Peggy Appleyard as a person with significant control on 2022-04-13
dot icon12/05/2022
Notification of Robin Appleyard as a person with significant control on 2022-04-13
dot icon12/05/2022
Notification of Judith Carol Parker as a person with significant control on 2022-04-13
dot icon12/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon16/12/2021
Appointment of Mr Antony Dodsworth as a secretary on 2021-11-18
dot icon16/12/2021
Termination of appointment of Peggy Appleyard as a secretary on 2021-11-17
dot icon16/12/2021
Termination of appointment of Peggy Appleyard as a director on 2021-11-17
dot icon08/06/2021
Cessation of Judith Carol Parker as a person with significant control on 2021-06-08
dot icon08/06/2021
Cessation of Robin Michael Appleyard as a person with significant control on 2021-06-08
dot icon08/06/2021
Change of details for Mrs Peggy Appleyard as a person with significant control on 2021-06-08
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon20/01/2021
Full accounts made up to 2020-04-30
dot icon18/11/2020
Satisfaction of charge 10 in full
dot icon12/05/2020
Register(s) moved to registered inspection location Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
dot icon12/05/2020
Register inspection address has been changed to Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon24/01/2020
Full accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon18/04/2019
Director's details changed for Robin Michael Appleyard on 2019-04-18
dot icon01/02/2019
Full accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon05/02/2018
Full accounts made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon16/05/2017
Sub-division of shares on 2017-03-28
dot icon29/04/2017
Change of share class name or designation
dot icon29/04/2017
Particulars of variation of rights attached to shares
dot icon29/04/2017
Sub-division of shares on 2017-03-28
dot icon21/04/2017
Resolutions
dot icon25/01/2017
Full accounts made up to 2016-04-30
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon27/01/2016
Full accounts made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon29/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon22/10/2015
Termination of appointment of Colin Bennett Appleyard as a director on 2015-06-30
dot icon06/02/2015
Full accounts made up to 2014-04-30
dot icon22/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-11-15
dot icon18/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon19/11/2013
Resolutions
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon10/01/2013
Appointment of Mrs Judith Carol Parker as a director
dot icon12/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Nigel Smith as a director
dot icon10/01/2012
Full accounts made up to 2011-04-30
dot icon13/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon12/05/2011
Resolutions
dot icon12/05/2011
Purchase of own shares.
dot icon01/02/2011
Resolutions
dot icon01/02/2011
Purchase of own shares.
dot icon20/01/2011
Full accounts made up to 2010-04-30
dot icon22/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Mrs Peggy Appleyard on 2010-11-27
dot icon22/12/2010
Director's details changed for Mr Colin Bennett Appleyard on 2010-11-27
dot icon22/12/2010
Director's details changed for Mrs Peggy Appleyard on 2010-11-27
dot icon22/12/2010
Director's details changed for Robin Michael Appleyard on 2010-11-27
dot icon22/12/2010
Director's details changed for Antony Dodsworth on 2010-11-27
dot icon22/12/2010
Director's details changed for Nigel Donald Smith on 2010-11-27
dot icon05/10/2010
Termination of appointment of Stuart Feeny as a director
dot icon19/01/2010
Full accounts made up to 2009-04-30
dot icon18/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon18/12/2009
Director's details changed for Nigel Donald Smith on 2009-11-28
dot icon18/12/2009
Director's details changed for Mr Stuart James Feeny on 2009-11-28
dot icon18/12/2009
Director's details changed for Antony Dodsworth on 2009-11-28
dot icon18/12/2009
Director's details changed for Robin Michael Appleyard on 2009-11-28
dot icon18/12/2009
Director's details changed for Mr Colin Bennett Appleyard on 2009-11-28
dot icon18/12/2009
Director's details changed for Mrs Peggy Appleyard on 2009-11-28
dot icon26/11/2009
Termination of appointment of Stuart Tillotson as a director
dot icon13/08/2009
Appointment terminated director robin luscombe
dot icon25/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon15/01/2009
Appointment terminated director david hughes
dot icon02/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/12/2008
Return made up to 28/11/08; full list of members
dot icon11/12/2008
Director and secretary's change of particulars / peggy appleyard / 28/11/2008
dot icon22/05/2008
Appointment terminated director craig holmes
dot icon16/05/2008
Auditor's resignation
dot icon21/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon10/01/2008
Return made up to 28/11/07; full list of members
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon15/12/2006
Return made up to 28/11/06; full list of members
dot icon15/12/2006
Director's particulars changed
dot icon20/09/2006
Accounts for a medium company made up to 2006-04-30
dot icon17/01/2006
Nc inc already adjusted 24/08/05
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon13/01/2006
Accounts for a medium company made up to 2005-04-30
dot icon09/12/2005
Return made up to 28/11/05; full list of members
dot icon19/01/2005
New director appointed
dot icon29/12/2004
Accounts for a medium company made up to 2004-04-30
dot icon29/12/2004
Return made up to 28/11/04; no change of members
dot icon07/01/2004
Return made up to 28/11/03; full list of members
dot icon30/12/2003
Full accounts made up to 2003-04-30
dot icon30/12/2002
Return made up to 28/11/02; full list of members
dot icon11/12/2002
Full accounts made up to 2002-04-30
dot icon10/06/2002
Registered office changed on 10/06/02 from: wellington rd worth way keighley w yorks BD21 5AJ
dot icon27/02/2002
Memorandum and Articles of Association
dot icon19/02/2002
Accounts for a medium company made up to 2001-04-30
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon16/01/2002
Return made up to 28/11/01; full list of members
dot icon12/01/2001
Accounts for a medium company made up to 2000-04-30
dot icon04/12/2000
Return made up to 28/11/00; full list of members
dot icon26/01/2000
Accounts for a medium company made up to 1999-04-30
dot icon10/12/1999
Return made up to 28/11/99; full list of members
dot icon22/11/1999
Return made up to 28/11/98; full list of members
dot icon09/11/1999
Particulars of mortgage/charge
dot icon18/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon04/02/1998
Return made up to 28/11/97; no change of members
dot icon23/10/1997
Accounts for a medium company made up to 1997-04-30
dot icon10/02/1997
Accounts for a medium company made up to 1996-04-30
dot icon17/12/1996
Return made up to 28/11/96; no change of members
dot icon12/12/1995
Return made up to 28/11/95; full list of members
dot icon07/12/1995
Full accounts made up to 1995-04-30
dot icon12/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a medium company made up to 1994-04-30
dot icon12/12/1994
Return made up to 28/11/94; no change of members
dot icon05/02/1994
Particulars of mortgage/charge
dot icon26/01/1994
Return made up to 28/11/93; no change of members
dot icon06/12/1993
Accounts for a medium company made up to 1993-04-30
dot icon12/02/1993
Accounts for a medium company made up to 1992-04-30
dot icon11/01/1993
Particulars of mortgage/charge
dot icon22/12/1992
Return made up to 28/11/92; full list of members
dot icon09/11/1992
Particulars of mortgage/charge
dot icon30/03/1992
Return made up to 28/11/91; no change of members
dot icon30/03/1992
Registered office changed on 30/03/92
dot icon22/01/1992
Accounts for a medium company made up to 1991-04-30
dot icon22/01/1992
Accounts for a medium company made up to 1990-04-30
dot icon02/01/1991
Return made up to 28/11/90; no change of members
dot icon14/12/1990
Resolutions
dot icon25/01/1990
Group accounts for a medium company made up to 1989-04-30
dot icon25/01/1990
Return made up to 01/12/89; full list of members
dot icon19/01/1990
Particulars of mortgage/charge
dot icon03/04/1989
Particulars of mortgage/charge
dot icon30/01/1989
Group accounts for a medium company made up to 1988-04-30
dot icon30/01/1989
Return made up to 22/12/88; full list of members
dot icon10/10/1988
Director resigned
dot icon01/12/1987
Return made up to 22/10/87; full list of members
dot icon01/12/1987
Group accounts for a medium company made up to 1987-04-30
dot icon28/03/1987
Return made up to 29/12/86; full list of members
dot icon28/02/1987
Group of companies' accounts made up to 1986-04-30
dot icon30/04/1986
Return made up to 29/12/85; full list of members
dot icon10/03/1986
Accounts made up to 1985-04-30
dot icon18/05/1985
Accounts made up to 1984-04-30
dot icon31/12/1983
Accounts made up to 1983-04-30
dot icon20/01/1983
Accounts made up to 1982-04-30
dot icon12/10/1981
Accounts made up to 1981-04-30
dot icon14/10/1980
Accounts made up to 1980-04-30
dot icon17/10/1979
Accounts made up to 1979-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Judith Carol
Director
01/01/2013 - 13/02/2024
-
Appleyard, Robin Michael
Director
11/02/2002 - 13/02/2024
1
Keith, Angus Macdonald
Director
13/02/2024 - Present
16
Dodsworth, Antony
Director
01/01/2005 - 13/02/2024
-
Dodsworth, Antony
Secretary
18/11/2021 - 13/02/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.M.KEITH (CA) LIMITED

D.M.KEITH (CA) LIMITED is an(a) Active company incorporated on 29/03/1976 with the registered office located at D M Keith Limited, Thwaite Gate, Leeds LS10 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.M.KEITH (CA) LIMITED?

toggle

D.M.KEITH (CA) LIMITED is currently Active. It was registered on 29/03/1976 .

Where is D.M.KEITH (CA) LIMITED located?

toggle

D.M.KEITH (CA) LIMITED is registered at D M Keith Limited, Thwaite Gate, Leeds LS10 1DY.

What does D.M.KEITH (CA) LIMITED do?

toggle

D.M.KEITH (CA) LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for D.M.KEITH (CA) LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.